North-West Properties Portfolio Limited

DataGardener
in receivership / administration
Medium

North-west Properties Portfolio Limited

04151386Private Limited With Share Capital

Charter House Finsley Gate, Burnley, BB112HA
Incorporated

31/01/2001

Company Age

25 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

North-west Properties Portfolio Limited (04151386) is a private limited with share capital incorporated on 31/01/2001 (25 years old) and registered in burnley, BB112HA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Medium
Incorporated 31/01/2001
BB112HA

Financial Overview

Total Assets

£1.50M

Liabilities

£1.55M

Net Assets

£-50.5K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Charges

131

Registered

24

Outstanding

0

Part Satisfied

107

Satisfied

Filed Documents

100
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-01-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-08-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-01-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-05-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-12-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-12-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2022
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-11-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Legacy
Category:Mortgage
Date:05-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date30/12/2021
Latest Accounts31/03/2021

Trading Addresses

Charter House, 18-20 Finsley Gate, Burnley, BB112HARegistered

Related Companies

1

Contact

Charter House Finsley Gate, Burnley, BB112HA